JACQUELINE WOODSON, INC.

Name: | JACQUELINE WOODSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1996 (29 years ago) |
Entity Number: | 2038527 |
ZIP code: | 11215 |
County: | Orange |
Place of Formation: | New York |
Address: | 376 5TH ST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 376 5TH ST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
JACQUELINE WOODSON | Chief Executive Officer | 376 5TH ST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-16 | 2006-08-03 | Address | 53 HAVER RD, OLIVE BRIDGE, NY, 12461, USA (Type of address: Chief Executive Officer) |
1998-06-16 | 2006-08-03 | Address | 53 HAVER RD, OLIVE BRIDGE, NY, 12461, USA (Type of address: Principal Executive Office) |
1996-06-12 | 2006-08-03 | Address | 53 HAVER ROAD, OLIVE BRIDGE, NY, 12461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220609001230 | 2022-06-09 | BIENNIAL STATEMENT | 2022-06-01 |
100719003061 | 2010-07-19 | BIENNIAL STATEMENT | 2010-06-01 |
080606002011 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060803002663 | 2006-08-03 | BIENNIAL STATEMENT | 2006-06-01 |
040719002004 | 2004-07-19 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State